Bury
Lancashire
BL8 3JE
Secretary Name | Mr Kelvin Lea Davies |
---|---|
Status | Current |
Appointed | 01 December 2014(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Hilda Avenue Tottington Bury Lancashire BL8 3JE |
Secretary Name | Elizabeth Jane Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Medical Secretary |
Correspondence Address | 4 Hilda Avenue Tottington Bury Lancashire BL8 3JE |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | Suite 12 Newtons Of Bury 151 The Rock Bury BL9 0ND |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Kelvin Lea Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49 |
Cash | £49 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
10 March 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 March 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 March 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 March 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Registered office address changed from Hurstwood House Station Court New Hall Hey Road Rawtenstall Lancashire BB4 6AJ to C/O Red Tick Chartered Certified Accountants Room 3, the Flat Woodhill Street Bury Lancashire BL8 1AT on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from Hurstwood House Station Court New Hall Hey Road Rawtenstall Lancashire BB4 6AJ to C/O Red Tick Chartered Certified Accountants Room 3, the Flat Woodhill Street Bury Lancashire BL8 1AT on 10 December 2015 (1 page) |
29 April 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
17 December 2014 | Termination of appointment of Elizabeth Jane Davies as a secretary on 1 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Kelvin Lea Davies as a secretary on 1 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Elizabeth Jane Davies as a secretary on 1 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Kelvin Lea Davies as a secretary on 1 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Elizabeth Jane Davies as a secretary on 1 December 2014 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Appointment of Mr Kelvin Lea Davies as a secretary on 1 December 2014 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 April 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Registered office address changed from Puma House 3 Lower Woodhill Road Bury BL8 1AA United Kingdom on 19 April 2013 (1 page) |
19 April 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Registered office address changed from Puma House 3 Lower Woodhill Road Bury BL8 1AA United Kingdom on 19 April 2013 (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Registered office address changed from Unit M James Nasmyth Way Eccles Manchester M30 0SF on 9 March 2012 (1 page) |
9 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Registered office address changed from Unit M James Nasmyth Way Eccles Manchester M30 0SF on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Unit M James Nasmyth Way Eccles Manchester M30 0SF on 9 March 2012 (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Company name changed isleth business services LIMITED\certificate issued on 23/11/11
|
23 November 2011 | Company name changed isleth business services LIMITED\certificate issued on 23/11/11
|
3 May 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Registered office address changed from 4 Hilda Avenue Tottington Bury BL8 3JE on 11 February 2011 (2 pages) |
11 February 2011 | Registered office address changed from 4 Hilda Avenue Tottington Bury BL8 3JE on 11 February 2011 (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Director's details changed for Kelvin Lea Davies on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Kelvin Lea Davies on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Kelvin Lea Davies on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 April 2009 | Return made up to 14/01/09; full list of members (3 pages) |
13 April 2009 | Return made up to 14/01/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 April 2008 | Return made up to 14/01/08; full list of members (3 pages) |
18 April 2008 | Return made up to 14/01/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 June 2007 | Return made up to 14/01/07; full list of members (6 pages) |
13 June 2007 | Return made up to 14/01/07; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 September 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
18 September 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
21 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
21 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
14 January 2005 | Incorporation (15 pages) |
14 January 2005 | Incorporation (15 pages) |